About

Registered Number: 05320933
Date of Incorporation: 23/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Key Point, Lower Keys Business Park Hednesford, Cannock, Staffordshire, WS12 2FN

 

Founded in 2004, Plt Estates Ltd has its registered office in Staffordshire, it has a status of "Active". We do not know the number of employees at this company. Braid, Louise Elizabeth is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAID, Louise Elizabeth 23 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 24 February 2017
CH01 - Change of particulars for director 04 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 23 December 2015
TM02 - Termination of appointment of secretary 17 February 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 23 December 2013
AD01 - Change of registered office address 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH03 - Change of particulars for secretary 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
287 - Change in situation or address of Registered Office 21 May 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 03 January 2007
363s - Annual Return 24 July 2006
AA - Annual Accounts 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
363a - Annual Return 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.